Company NameIntertrad Limited
Company StatusDissolved
Company Number01484914
CategoryPrivate Limited Company
Incorporation Date12 March 1980(44 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesVinobret Limited and DIEN Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines

Directors

Director NameNicholas Vallis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGreek
StatusClosed
Appointed01 November 1991(11 years, 7 months after company formation)
Appointment Duration25 years (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
Secretary NameMs Ursula Charlotte Bonk
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressThe Observatory
36/41 Clerkenwell Close
London
EC1R 0AU
Director NameUrsula Bonk
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1994)
RoleDirector/Company Secretary
Correspondence Address6 Meadow Way
Kingsbury
London
NW9 0TB
Director NameAristidis Georgantas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed03 January 1997(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 January 1999)
RoleCompany Director
Correspondence Address17a Kourtiou Street
Galatsi Athens 11146
Greece
Foreign
Secretary NameRita Varma
NationalityBritish
StatusResigned
Appointed01 June 2002(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 July 2006)
RoleCompany Director
Correspondence Address18 Church Vale
London
N2 9PA
Secretary NameDaniel Lane
NationalityBritish
StatusResigned
Appointed09 February 2007(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 February 2012)
RoleAccountant
Correspondence Address30a Albemarle Road
Beckenham
Kent
BR3 5HJ
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2006(26 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 July 2006)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2006(26 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 July 2006)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£219,232
Current Liabilities£239,701

Accounts

Latest Accounts26 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Filing History

15 November 2016Final Gazette dissolved following liquidation (1 page)
15 November 2016Final Gazette dissolved following liquidation (1 page)
15 August 2016Notice of final account prior to dissolution (1 page)
15 August 2016Notice of final account prior to dissolution (1 page)
15 August 2016INSOLVENCY:annual progress report for period up to close (19 pages)
15 August 2016INSOLVENCY:annual progress report for period up to close (19 pages)
27 April 2016Insolvency:progress report brought down to 22/03/16 (20 pages)
27 April 2016Insolvency:progress report brought down to 22/03/16 (20 pages)
16 April 2015Appointment of a liquidator (1 page)
16 April 2015Appointment of a liquidator (1 page)
8 April 2015Registered office address changed from 43-45 Portman Square London W1H 6HN to Albemarle House 1 Albemarle Street London W1S 4HA on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 43-45 Portman Square London W1H 6HN to Albemarle House 1 Albemarle Street London W1S 4HA on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 43-45 Portman Square London W1H 6HN to Albemarle House 1 Albemarle Street London W1S 4HA on 8 April 2015 (2 pages)
17 July 2014Order of court to wind up (2 pages)
17 July 2014Order of court to wind up (2 pages)
20 December 2013Total exemption small company accounts made up to 26 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 26 March 2013 (3 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
6 May 2013Total exemption small company accounts made up to 26 March 2012 (3 pages)
6 May 2013Total exemption small company accounts made up to 26 March 2012 (3 pages)
26 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Total exemption small company accounts made up to 27 March 2011 (8 pages)
8 December 2012Total exemption small company accounts made up to 27 March 2011 (8 pages)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
21 June 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
10 April 2012Registered office address changed from George House 44 Clerkenwell Close London EC1R 0AZ on 10 April 2012 (1 page)
10 April 2012Director's details changed for Nicholas Vallis on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from George House 44 Clerkenwell Close London EC1R 0AZ on 10 April 2012 (1 page)
10 April 2012Director's details changed for Nicholas Vallis on 10 April 2012 (2 pages)
22 March 2012Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
22 March 2012Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
21 February 2012Termination of appointment of Daniel Lane as a secretary (1 page)
21 February 2012Termination of appointment of Daniel Lane as a secretary (1 page)
22 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
3 May 2011Accounts for a medium company made up to 31 March 2010 (18 pages)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
9 July 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
9 July 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
28 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
28 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
18 November 2009Director's details changed for Nicholas Vallis on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Nicholas Vallis on 1 November 2009 (2 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Nicholas Vallis on 1 November 2009 (2 pages)
8 August 2009Secretary's change of particulars / daniel lane / 07/08/2009 (1 page)
8 August 2009Secretary's change of particulars / daniel lane / 07/08/2009 (1 page)
21 January 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
21 January 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
20 November 2008Return made up to 01/11/08; full list of members (3 pages)
20 November 2008Return made up to 01/11/08; full list of members (3 pages)
2 June 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
2 June 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
25 September 2007Particulars of mortgage/charge (5 pages)
19 June 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
19 June 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
17 November 2006Return made up to 01/11/06; full list of members (2 pages)
17 November 2006Return made up to 01/11/06; full list of members (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
8 May 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
8 May 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Particulars of mortgage/charge (18 pages)
27 January 2006Particulars of mortgage/charge (18 pages)
15 December 2005Return made up to 01/11/05; full list of members (6 pages)
15 December 2005Return made up to 01/11/05; full list of members (6 pages)
8 August 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
8 August 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
23 November 2004Return made up to 01/11/04; full list of members (6 pages)
23 November 2004Return made up to 01/11/04; full list of members (6 pages)
27 October 2004Auditor's resignation (1 page)
27 October 2004Auditor's resignation (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2004Particulars of mortgage/charge (3 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
4 May 2004Amended accounts made up to 31 March 2003 (14 pages)
4 May 2004Amended accounts made up to 31 March 2003 (14 pages)
26 April 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
26 April 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 December 2003Return made up to 01/11/03; full list of members (6 pages)
3 December 2003Return made up to 01/11/03; full list of members (6 pages)
3 May 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
3 May 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
13 November 2002Return made up to 01/11/02; full list of members (6 pages)
13 November 2002Return made up to 01/11/02; full list of members (6 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
5 May 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
5 May 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
30 April 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
4 December 2000Return made up to 01/11/00; full list of members (5 pages)
4 December 2000Return made up to 01/11/00; full list of members (5 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
10 August 2000Registered office changed on 10/08/00 from: hobson house first floor 155 gower street london WC1E 6BD (1 page)
10 August 2000Registered office changed on 10/08/00 from: hobson house first floor 155 gower street london WC1E 6BD (1 page)
21 April 2000Full accounts made up to 31 March 1999 (16 pages)
21 April 2000Full accounts made up to 31 March 1999 (16 pages)
10 April 2000Registered office changed on 10/04/00 from: the observatory 36-41 clerkenwell close london EC1R 0AU (1 page)
10 April 2000Registered office changed on 10/04/00 from: the observatory 36-41 clerkenwell close london EC1R 0AU (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
29 April 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
29 April 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
26 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
26 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
25 November 1998Return made up to 01/11/98; full list of members (5 pages)
25 November 1998Return made up to 01/11/98; full list of members (5 pages)
27 August 1998Amended full accounts made up to 31 March 1997 (16 pages)
27 August 1998Amended full accounts made up to 31 March 1997 (16 pages)
18 May 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
18 May 1998Accounts for a medium company made up to 31 March 1997 (17 pages)
25 January 1998Return made up to 01/11/97; full list of members (5 pages)
25 January 1998Return made up to 01/11/97; full list of members (5 pages)
16 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
16 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
23 January 1997Return made up to 01/11/96; change of members (4 pages)
23 January 1997Return made up to 01/11/96; change of members (4 pages)
27 September 1996Registered office changed on 27/09/96 from: castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
27 September 1996Registered office changed on 27/09/96 from: castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
24 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
24 September 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
29 April 1996Full accounts made up to 30 September 1995 (13 pages)
29 April 1996Full accounts made up to 30 September 1995 (13 pages)
20 November 1995Return made up to 01/11/95; full list of members (6 pages)
20 November 1995Return made up to 01/11/95; full list of members (6 pages)
16 November 1995Registered office changed on 16/11/95 from: barton house 69 sandgate rd folkestone kent CT20 2AF (1 page)
16 November 1995Registered office changed on 16/11/95 from: barton house 69 sandgate rd folkestone kent CT20 2AF (1 page)
30 April 1995Full accounts made up to 30 September 1994 (12 pages)
30 April 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
10 February 1981Company name changed\certificate issued on 10/02/81 (4 pages)
10 February 1981Company name changed\certificate issued on 10/02/81 (4 pages)
26 November 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 November 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 1980Incorporation (16 pages)
12 March 1980Incorporation (16 pages)